About

Registered Number: 04796192
Date of Incorporation: 12/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 23 Manor Road, Sutton, Surrey, SM2 7AG

 

Established in 2003, Tamils Health Organization - Uk have registered office in Sutton in Surrey. The company has 4 directors listed as Neshakaran, Rajendram Veerasingam, Chandrakumar, Mathibalasingham, Dr, Pushparajah, Christeta Ratnakumarie, Dr, Puvinathan, Arumugam, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESHAKARAN, Rajendram Veerasingam 15 September 2009 - 1
CHANDRAKUMAR, Mathibalasingham, Dr 05 July 2003 06 April 2009 1
PUSHPARAJAH, Christeta Ratnakumarie, Dr 05 July 2003 02 November 2008 1
PUVINATHAN, Arumugam, Doctor 05 July 2003 02 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 06 April 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 09 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
CERTNM - Change of name certificate 22 January 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.